LAST SECONDS (UK) LIMITED

Register to unlock more data on OkredoRegister

LAST SECONDS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07434157

Incorporation date

09/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17(3) Meadow Industrial Estate, Water Street, Stockport SK1 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2010)
dot icon12/03/2026
Registration of charge 074341570128, created on 2026-03-04
dot icon12/03/2026
Registration of charge 074341570129, created on 2026-03-04
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon10/10/2025
Registered office address changed from Prospect House Featherstall Road South Oldham OL9 6HL England to Unit 17(3) Meadow Industrial Estate Water Street Stockport SK1 2BU on 2025-10-10
dot icon26/08/2025
Registration of charge 074341570126, created on 2025-08-26
dot icon26/08/2025
Registration of charge 074341570127, created on 2025-08-26
dot icon15/07/2025
Total exemption full accounts made up to 2024-11-27
dot icon23/06/2025
Registration of charge 074341570124, created on 2025-06-09
dot icon23/06/2025
Registration of charge 074341570125, created on 2025-06-09
dot icon01/05/2025
Registration of charge 074341570122, created on 2025-04-24
dot icon01/05/2025
Registration of charge 074341570123, created on 2025-04-24
dot icon03/12/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-27
dot icon07/06/2024
Registration of charge 074341570120, created on 2024-06-04
dot icon07/06/2024
Registration of charge 074341570121, created on 2024-06-04
dot icon17/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/12/2022
Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 2022-12-12
dot icon23/11/2022
Registration of charge 074341570118, created on 2022-11-21
dot icon23/11/2022
Registration of charge 074341570119, created on 2022-11-21
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon21/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon17/10/2022
Registration of charge 074341570114, created on 2022-10-13
dot icon17/10/2022
Registration of charge 074341570115, created on 2022-10-13
dot icon17/10/2022
Registration of charge 074341570116, created on 2022-10-14
dot icon17/10/2022
Registration of charge 074341570117, created on 2022-10-14
dot icon29/09/2022
Registration of charge 074341570112, created on 2022-09-29
dot icon29/09/2022
Registration of charge 074341570113, created on 2022-09-29
dot icon25/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/07/2022
Registration of charge 074341570110, created on 2022-07-08
dot icon11/07/2022
Registration of charge 074341570111, created on 2022-07-08
dot icon20/06/2022
Registration of charge 074341570109, created on 2022-06-14
dot icon15/06/2022
Registration of charge 074341570106, created on 2022-06-14
dot icon15/06/2022
Registration of charge 074341570107, created on 2022-06-09
dot icon15/06/2022
Registration of charge 074341570108, created on 2022-06-09
dot icon29/04/2022
Registration of charge 074341570104, created on 2022-04-27
dot icon29/04/2022
Registration of charge 074341570105, created on 2022-04-27
dot icon26/04/2022
Registration of charge 074341570102, created on 2022-04-25
dot icon26/04/2022
Registration of charge 074341570103, created on 2022-04-25
dot icon20/04/2022
Registration of charge 074341570100, created on 2022-04-14
dot icon20/04/2022
Registration of charge 074341570101, created on 2022-04-14
dot icon21/01/2022
Registration of charge 074341570098, created on 2022-01-03
dot icon21/01/2022
Registration of charge 074341570099, created on 2022-01-03
dot icon05/01/2022
Registration of charge 074341570096, created on 2021-12-15
dot icon05/01/2022
Registration of charge 074341570097, created on 2021-12-15
dot icon08/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/06/2021
Registration of charge 074341570094, created on 2021-06-02
dot icon18/06/2021
Registration of charge 074341570095, created on 2021-06-02
dot icon06/01/2021
Confirmation statement made on 2020-10-09 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-10-09 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/02/2019
Registration of charge 074341570093, created on 2019-02-18
dot icon20/02/2019
Registration of charge 074341570092, created on 2019-02-18
dot icon15/02/2019
Registration of charge 074341570090, created on 2019-02-11
dot icon15/02/2019
Registration of charge 074341570091, created on 2019-02-11
dot icon17/12/2018
Registration of charge 074341570089, created on 2018-11-26
dot icon17/12/2018
Registration of charge 074341570088, created on 2018-11-26
dot icon12/12/2018
Registration of charge 074341570087, created on 2018-11-26
dot icon07/12/2018
Registration of charge 074341570083, created on 2018-11-30
dot icon07/12/2018
Registration of charge 074341570084, created on 2018-11-30
dot icon07/12/2018
Registration of charge 074341570085, created on 2018-11-27
dot icon07/12/2018
Registration of charge 074341570086, created on 2018-11-27
dot icon07/12/2018
Registration of charge 074341570081, created on 2018-11-27
dot icon07/12/2018
Registration of charge 074341570082, created on 2018-11-27
dot icon27/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon29/08/2018
Previous accounting period shortened from 2017-11-28 to 2017-11-27
dot icon28/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon15/12/2017
Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 2017-12-15
dot icon13/12/2017
Registration of charge 074341570080, created on 2017-12-11
dot icon13/12/2017
Registration of charge 074341570079, created on 2017-12-11
dot icon06/12/2017
Total exemption small company accounts made up to 2016-11-29
dot icon29/11/2017
Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 2017-11-29
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon29/08/2017
Registration of charge 074341570077, created on 2017-08-24
dot icon29/08/2017
Registration of charge 074341570078, created on 2017-08-24
dot icon15/08/2017
Registration of charge 074341570076, created on 2017-07-26
dot icon14/08/2017
Registration of charge 074341570075, created on 2017-07-26
dot icon02/08/2017
Registration of charge 074341570074, created on 2017-07-26
dot icon11/05/2017
Registration of charge 074341570072, created on 2017-05-10
dot icon11/05/2017
Registration of charge 074341570073, created on 2017-05-10
dot icon10/04/2017
Registration of charge 074341570070, created on 2017-04-07
dot icon10/04/2017
Registration of charge 074341570071, created on 2017-04-07
dot icon09/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2015-11-29
dot icon06/10/2016
Registration of charge 074341570068, created on 2016-09-29
dot icon06/10/2016
Registration of charge 074341570069, created on 2016-09-29
dot icon30/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon13/08/2016
Registration of charge 074341570067, created on 2016-08-09
dot icon13/08/2016
Registration of charge 074341570066, created on 2016-08-09
dot icon09/07/2016
Registration of charge 074341570064, created on 2016-07-06
dot icon09/07/2016
Registration of charge 074341570065, created on 2016-07-06
dot icon25/06/2016
Registration of charge 074341570062, created on 2016-06-13
dot icon25/06/2016
Registration of charge 074341570063, created on 2016-06-13
dot icon17/05/2016
Registration of charge 074341570060, created on 2016-05-11
dot icon17/05/2016
Registration of charge 074341570061, created on 2016-05-11
dot icon22/12/2015
Registration of charge 074341570059, created on 2015-12-18
dot icon22/12/2015
Registration of charge 074341570058, created on 2015-12-18
dot icon21/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon21/11/2015
Registration of charge 074341570057, created on 2015-11-12
dot icon13/11/2015
Registration of charge 074341570056, created on 2015-11-12
dot icon12/11/2015
Registration of charge 074341570055, created on 2015-10-30
dot icon09/11/2015
Registration of a charge
dot icon09/11/2015
Registration of a charge
dot icon03/11/2015
Registration of charge 074341570054, created on 2015-10-30
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/07/2015
Registration of charge 074341570052, created on 2015-06-30
dot icon08/07/2015
Registration of charge 074341570053, created on 2015-06-30
dot icon18/06/2015
Registration of charge 074341570051, created on 2015-06-02
dot icon06/06/2015
Registration of charge 074341570050, created on 2015-06-02
dot icon04/06/2015
Registration of charge 074341570048, created on 2015-06-02
dot icon04/06/2015
Registration of charge 074341570049, created on 2015-06-02
dot icon08/01/2015
Registration of charge 074341570046, created on 2014-12-22
dot icon08/01/2015
Registration of charge 074341570047, created on 2014-12-22
dot icon22/12/2014
Registration of charge 074341570044, created on 2014-12-03
dot icon22/12/2014
Registration of charge 074341570045, created on 2014-12-03
dot icon21/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon21/11/2014
Director's details changed for Mr Atif Riaz Malik on 2014-01-01
dot icon21/11/2014
Secretary's details changed for Rehana Malik on 2014-01-01
dot icon24/10/2014
Registration of charge 074341570043, created on 2014-10-23
dot icon24/10/2014
Registration of charge 074341570042, created on 2014-10-23
dot icon16/09/2014
Registration of charge 074341570041, created on 2014-08-28
dot icon12/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/09/2014
Registration of charge 074341570040, created on 2014-08-28
dot icon03/09/2014
Registration of charge 074341570038, created on 2014-08-29
dot icon03/09/2014
Registration of charge 074341570039, created on 2014-08-29
dot icon06/08/2014
Registration of charge 074341570036, created on 2014-07-30
dot icon06/08/2014
Registration of charge 074341570037, created on 2014-07-30
dot icon16/05/2014
Registration of charge 074341570034
dot icon16/05/2014
Registration of charge 074341570035
dot icon12/01/2014
Annual return made up to 2013-11-09 with full list of shareholders
dot icon29/10/2013
Registration of charge 074341570031
dot icon29/10/2013
Registration of charge 074341570032
dot icon29/10/2013
Registration of charge 074341570033
dot icon29/10/2013
Registration of charge 074341570030
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/03/2013
Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 2013-03-13
dot icon10/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 29
dot icon26/03/2012
Duplicate mortgage certificatecharge no:27
dot icon26/03/2012
Duplicate mortgage certificatecharge no:26
dot icon17/03/2012
Particulars of a mortgage or charge / charge no: 28
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 26
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 27
dot icon27/02/2012
Particulars of a mortgage or charge / charge no: 24
dot icon27/02/2012
Particulars of a mortgage or charge / charge no: 25
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 22
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 23
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 21
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 19
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 20
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 18
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 17
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 16
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 15
dot icon18/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 14
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 13
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 10
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon17/05/2011
Duplicate mortgage certificatecharge no:9
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/11/2010
Appointment of Atif Malik as a director
dot icon22/11/2010
Appointment of Rehana Malik as a secretary
dot icon09/11/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon09/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
27/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
658.12K
-
0.00
11.59K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malik, Atif Riaz
Director
18/11/2010 - Present
251
Shaltiel, Yaakov
Director
09/11/2010 - 09/11/2010
315
Malik, Rehana
Secretary
18/11/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAST SECONDS (UK) LIMITED

LAST SECONDS (UK) LIMITED is an(a) Active company incorporated on 09/11/2010 with the registered office located at Unit 17(3) Meadow Industrial Estate, Water Street, Stockport SK1 2BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAST SECONDS (UK) LIMITED?

toggle

LAST SECONDS (UK) LIMITED is currently Active. It was registered on 09/11/2010 .

Where is LAST SECONDS (UK) LIMITED located?

toggle

LAST SECONDS (UK) LIMITED is registered at Unit 17(3) Meadow Industrial Estate, Water Street, Stockport SK1 2BU.

What does LAST SECONDS (UK) LIMITED do?

toggle

LAST SECONDS (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LAST SECONDS (UK) LIMITED?

toggle

The latest filing was on 12/03/2026: Registration of charge 074341570128, created on 2026-03-04.